Loading...
Savoie, Vincent Paul NEW YORKSTATE DEPARTMENT OF HEALTH Burial - Transit Permit Bureau of Vital Records Name First Middle Last Sex Vincent Paul Savoie Male Date of Death Age If Veteran of U.S.Armed Forces, 01/29/2020 59 Years War or Dates Place of Death Hospital,Institution or W City,Town or Village Glens Falls Street Address Glens Falls Hospital p Manner of Death nicNatural Cause Accident ❑Homicide Suicide Undetermined Pending (Wj Circumstances Investigation QMedical Certifier Name Title Gamal Khalifa MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City,Town or Village Glens Falls 5601 52 Burial Date Cemetery,Crematory or Facility Name 01/31/2020 Pine View Crematory Entombment Address Cremation Queensbury Town, New York ❑Donation Removal Date Place Removed and/or and/or Held ~ Hold Address N Q Date Point of to Transportation � p by Common Shipment Carrier Destination Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury, New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped,If Other than Above Address W a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01/31/2020 Registrar of Vital Statistics Tp&it,gn mw Curtis(EYectronicalySyned) (signature) District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: E- wDate of Dispositions Place of Disposition tie ess/ W IX (section) (loin tuber (grave number) aName of Sexton or Person in Cha ge of Prem' es Z (please print) W Signature Title �T DOH-1555(07/18)p t of 2 i L Public Health Law Sec. 4145(2b) 13 3 0 3 Receipt i Human remains of k delivered on , 20 Pine View Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg.or License#